About

Registered Number: 02073278
Date of Incorporation: 12/11/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: 9 Warner Close, Cleeve, Bristol, BS49 4TA,

 

Ionet Systems Ltd was founded on 12 November 1986 with its registered office in Bristol, it's status in the Companies House registry is set to "Active". Nevin, Michael Patrick, Staniaszek, Marek Stefan, Staniaszek, Zbigniew Jerzy, Moore, Anthony David are listed as the directors of this company. We don't currently know the number of employees at Ionet Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEVIN, Michael Patrick N/A - 1
STANIASZEK, Marek Stefan N/A - 1
STANIASZEK, Zbigniew Jerzy N/A - 1
MOORE, Anthony David N/A 19 December 1994 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 10 December 2019
AD04 - Change of location of company records to the registered office 09 December 2019
AA - Annual Accounts 30 April 2019
AD01 - Change of registered office address 22 January 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 09 December 2014
MR04 - N/A 10 June 2014
MR04 - N/A 10 June 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 22 December 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 18 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
395 - Particulars of a mortgage or charge 30 June 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 28 December 2006
287 - Change in situation or address of Registered Office 28 December 2006
287 - Change in situation or address of Registered Office 28 December 2006
AA - Annual Accounts 26 July 2006
287 - Change in situation or address of Registered Office 09 February 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 14 July 2003
395 - Particulars of a mortgage or charge 02 May 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 07 December 1999
RESOLUTIONS - N/A 29 September 1999
RESOLUTIONS - N/A 29 September 1999
RESOLUTIONS - N/A 29 September 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1999
AA - Annual Accounts 23 August 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 19 June 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 08 May 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 08 August 1995
363s - Annual Return 11 January 1995
288 - N/A 23 December 1994
AA - Annual Accounts 01 September 1994
363s - Annual Return 09 December 1993
AA - Annual Accounts 06 May 1993
RESOLUTIONS - N/A 08 April 1993
RESOLUTIONS - N/A 08 April 1993
RESOLUTIONS - N/A 08 April 1993
363s - Annual Return 23 November 1992
AA - Annual Accounts 14 May 1992
363b - Annual Return 11 December 1991
AA - Annual Accounts 07 October 1991
287 - Change in situation or address of Registered Office 03 September 1991
288 - N/A 09 August 1991
288 - N/A 09 August 1991
363a - Annual Return 10 December 1990
AA - Annual Accounts 10 May 1990
363 - Annual Return 19 July 1989
AA - Annual Accounts 14 July 1989
287 - Change in situation or address of Registered Office 19 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 May 1988
AA - Annual Accounts 17 May 1988
288 - N/A 17 May 1988
363 - Annual Return 29 April 1988
287 - Change in situation or address of Registered Office 29 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 January 1987
288 - N/A 09 December 1986
GAZ(U) - N/A 08 December 1986
287 - Change in situation or address of Registered Office 08 December 1986
CERTNM - Change of name certificate 04 December 1986
CERTINC - N/A 12 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 June 2009 Fully Satisfied

N/A

Legal charge 01 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.